Entity Name: | ALL POINTS REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL POINTS REAL ESTATE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Feb 1995 (30 years ago) |
Document Number: | P95000014696 |
FEI/EIN Number |
593297146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3652 Coastal Highway, Crawfordville, FL, 32327, US |
Mail Address: | 3652 Coastal Highway, Crawfordville, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARLEY FRANCES W | Secretary | 3652 Coastal Highway, Crawfordville, FL, 32327 |
EARNHART PAUL M | Agent | 3652 Coastal Highway, Crawfordville, FL, 32327 |
EARNHART PAUL M | President | 3652 Coastal Highway, Crawfordville, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-01-27 | 3652 Coastal Highway, Crawfordville, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 3652 Coastal Highway, Crawfordville, FL 32327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 3652 Coastal Highway, Crawfordville, FL 32327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State